Company NameSpacedeal Limited
Company StatusDissolved
Company Number05306927
CategoryPrivate Limited Company
Incorporation Date7 December 2004(19 years, 4 months ago)
Dissolution Date11 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMichael Steven Andrew Balla Goddard
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2004(3 days after company formation)
Appointment Duration9 years, 7 months (closed 11 July 2014)
RoleArchitect
Correspondence Address264 Finchley Road
Hampstead
London
NW3 7AA
Director NameSheena Jane Stone
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2004(3 days after company formation)
Appointment Duration9 years, 7 months (closed 11 July 2014)
RoleArchitectural Assistant
Correspondence Address27 Selsdon Road
Wanstead
London
E11 2QF
Secretary NameSheena Jane Stone
NationalityBritish
StatusClosed
Appointed10 December 2004(3 days after company formation)
Appointment Duration9 years, 7 months (closed 11 July 2014)
RoleArchitectural Assistant
Correspondence Address27 Selsdon Road
Wanstead
London
E11 2QF
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed07 December 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed07 December 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressC/O Guardian Business Recovery
6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

60 at 1Michael Steven Andrew Balla Goddard
60.00%
Ordinary
40 at 1Ms Sheena Jane Stone
40.00%
Ordinary

Financials

Year2014
Turnover£90,044
Gross Profit£106,609
Net Worth-£33,168
Cash£755
Current Liabilities£97,751

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 July 2014Final Gazette dissolved following liquidation (1 page)
11 July 2014Final Gazette dissolved following liquidation (1 page)
11 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2014Liquidators' statement of receipts and payments to 8 April 2014 (5 pages)
11 April 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
11 April 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
11 April 2014Liquidators' statement of receipts and payments to 8 April 2014 (5 pages)
11 April 2014Liquidators statement of receipts and payments to 8 April 2014 (5 pages)
11 April 2014Liquidators statement of receipts and payments to 8 April 2014 (5 pages)
10 April 2014Liquidators statement of receipts and payments to 26 February 2014 (5 pages)
10 April 2014Liquidators' statement of receipts and payments to 26 February 2014 (5 pages)
10 April 2014Liquidators' statement of receipts and payments to 26 February 2014 (5 pages)
20 January 2014Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014 (2 pages)
20 January 2014Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014 (2 pages)
12 September 2013Liquidators' statement of receipts and payments to 26 August 2013 (5 pages)
12 September 2013Liquidators statement of receipts and payments to 26 August 2013 (5 pages)
12 September 2013Liquidators' statement of receipts and payments to 26 August 2013 (5 pages)
1 March 2013Liquidators' statement of receipts and payments to 26 February 2013 (5 pages)
1 March 2013Liquidators' statement of receipts and payments to 26 February 2013 (5 pages)
1 March 2013Liquidators statement of receipts and payments to 26 February 2013 (5 pages)
26 October 2012Liquidators statement of receipts and payments to 26 August 2012 (14 pages)
26 October 2012Liquidators' statement of receipts and payments to 26 August 2012 (14 pages)
26 October 2012Liquidators' statement of receipts and payments to 26 August 2012 (14 pages)
1 October 2012Liquidators' statement of receipts and payments to 26 August 2012 (5 pages)
1 October 2012Liquidators' statement of receipts and payments to 26 August 2012 (5 pages)
1 October 2012Liquidators statement of receipts and payments to 26 August 2012 (5 pages)
1 March 2012Liquidators' statement of receipts and payments to 27 February 2012 (5 pages)
1 March 2012Liquidators' statement of receipts and payments to 27 February 2012 (5 pages)
1 March 2012Liquidators statement of receipts and payments to 27 February 2012 (5 pages)
6 October 2011Liquidators' statement of receipts and payments to 26 August 2011 (5 pages)
6 October 2011Liquidators' statement of receipts and payments to 26 August 2011 (5 pages)
6 October 2011Liquidators statement of receipts and payments to 26 August 2011 (5 pages)
29 March 2011Liquidators' statement of receipts and payments to 26 February 2011 (5 pages)
29 March 2011Liquidators statement of receipts and payments to 26 February 2011 (5 pages)
29 March 2011Liquidators' statement of receipts and payments to 26 February 2011 (5 pages)
23 September 2010Liquidators' statement of receipts and payments to 26 August 2010 (5 pages)
23 September 2010Liquidators' statement of receipts and payments to 26 August 2010 (5 pages)
23 September 2010Liquidators statement of receipts and payments to 26 August 2010 (5 pages)
1 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 September 2009Appointment of a voluntary liquidator (1 page)
1 September 2009Registered office changed on 01/09/2009 from 3RD floor chancery house st. Nicholas way sutton surrey SM1 1JB (1 page)
1 September 2009Appointment of a voluntary liquidator (1 page)
1 September 2009Registered office changed on 01/09/2009 from 3RD floor chancery house st. Nicholas way sutton surrey SM1 1JB (1 page)
1 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 September 2009Statement of affairs with form 4.19 (6 pages)
1 September 2009Statement of affairs with form 4.19 (6 pages)
13 July 2009Registered office changed on 13/07/2009 from 137-143 high street sutton surrey SM1 1JH (1 page)
13 July 2009Registered office changed on 13/07/2009 from 137-143 high street sutton surrey SM1 1JH (1 page)
9 April 2009Return made up to 07/12/08; full list of members (4 pages)
9 April 2009Return made up to 07/12/08; full list of members (4 pages)
9 April 2009Director and secretary's change of particulars / sheena stone / 09/04/2009 (2 pages)
9 April 2009Director and secretary's change of particulars / sheena stone / 09/04/2009 (2 pages)
2 May 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
2 May 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
7 December 2007Return made up to 07/12/07; full list of members (2 pages)
7 December 2007Return made up to 07/12/07; full list of members (2 pages)
14 April 2007Total exemption full accounts made up to 31 December 2005 (12 pages)
14 April 2007Total exemption full accounts made up to 31 December 2005 (12 pages)
4 April 2007Return made up to 07/12/06; full list of members; amend (7 pages)
4 April 2007Return made up to 07/12/05; full list of members; amend (7 pages)
4 April 2007Return made up to 07/12/06; full list of members; amend (7 pages)
22 January 2007Return made up to 07/12/06; full list of members (2 pages)
22 January 2007Return made up to 07/12/06; full list of members (2 pages)
15 March 2006Return made up to 07/12/05; full list of members (7 pages)
15 March 2006Return made up to 07/12/05; full list of members (7 pages)
9 January 2006Ad 10/12/04-04/08/05 £ si 98@1=98 £ ic 2/100 (2 pages)
9 January 2006Ad 10/12/04-04/08/05 £ si 98@1=98 £ ic 2/100 (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New secretary appointed;new director appointed (2 pages)
28 February 2005New secretary appointed;new director appointed (2 pages)
16 December 2004Registered office changed on 16/12/04 from: regent house; 316 beulah hill london SE19 3HF (1 page)
16 December 2004Resolutions
  • RES13 ‐ Cancellation of shares 10/12/04
(1 page)
16 December 2004Resolutions
  • RES13 ‐ Cancellation of shares 10/12/04
(1 page)
16 December 2004Registered office changed on 16/12/04 from: regent house; 316 beulah hill london SE19 3HF (1 page)
16 December 2004£ nc 1000/100 10/12/04 (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Secretary resigned (1 page)
16 December 2004Secretary resigned (1 page)
16 December 2004£ nc 1000/100 10/12/04 (1 page)
16 December 2004Director resigned (1 page)
7 December 2004Incorporation (12 pages)
7 December 2004Incorporation (12 pages)